Search icon

CARNET, INC.

Company Details

Name: CARNET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1999 (26 years ago)
Organization Date: 19 Mar 1999 (26 years ago)
Last Annual Report: 05 Apr 2002 (23 years ago)
Organization Number: 0471326
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6015 PRESTON HIGHWAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOSEPH E. ALVAREZ Registered Agent

Treasurer

Name Role
Ray Digami Treasurer

Director

Name Role
J Dan Bouchillon Director
William E Hays, Jr. Director

Incorporator

Name Role
J. DAN BOUCHILLON Incorporator

President

Name Role
William E Hays, Jr. President

Secretary

Name Role
Joseph E Aluarez Secretary

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-04
Statement of Change 2002-05-29
Annual Report 2001-05-24
Annual Report 2000-06-16
Articles of Incorporation 1999-03-19

Sources: Kentucky Secretary of State